Berkeley
Gloucestershire
GL13 9LP
Wales
Director Name | Mr Christopher Gibbs Holtom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lilbourne Road Clifton Upon Dunsmore Rugby Warwickshire CV23 0BD |
Director Name | Mr Peter Jeffrey Quest |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Foley Road Claygate Esher Surrey KT10 0NB |
Secretary Name | Mr Peter Jeffrey Quest |
---|---|
Status | Closed |
Appointed | 01 October 2013(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 106 Foley Road Claygate Esher Surrey KT10 0NB |
Secretary Name | Daphine Alexandra Bell MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Cedar Cottage Salter Street Berkeley Gloucestershire GL13 9BU Wales |
Director Name | Mr Peter Elfed Isaac |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spoonbill Houndscroft Stroud Gloucestershire GL5 5DG Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.marsomega.com |
---|---|
Email address | [email protected] |
Telephone | 020 71010792 |
Telephone region | London |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Mars Omega LLP 77.78% Ordinary |
---|---|
2 at £1 | Mars Omega LLP 22.22% Ordinary B |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 July 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
31 October 2014 | Director's details changed for Mr Hamish Lister Armitage Macdonald on 7 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Hamish Lister Armitage Macdonald on 7 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Hamish Lister Armitage Macdonald on 7 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 May 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
30 May 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Daphine Macdonald as a secretary (1 page) |
16 October 2013 | Termination of appointment of Daphine Macdonald as a secretary (1 page) |
16 October 2013 | Appointment of Mr Peter Jeffrey Quest as a secretary (2 pages) |
16 October 2013 | Director's details changed for Mr Christopher Gibbs Holtom on 7 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Daphine Macdonald as a secretary (1 page) |
16 October 2013 | Termination of appointment of Daphine Macdonald as a secretary (1 page) |
16 October 2013 | Appointment of Mr Peter Jeffrey Quest as a secretary (2 pages) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Christopher Gibbs Holtom on 7 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Christopher Gibbs Holtom on 7 October 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Termination of appointment of Peter Isaac as a director (2 pages) |
16 May 2013 | Appointment of Peter Jeffrey Quest as a director (3 pages) |
16 May 2013 | Termination of appointment of Peter Isaac as a director (2 pages) |
16 May 2013 | Appointment of Peter Jeffrey Quest as a director (3 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed mars omega LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed mars omega LIMITED\certificate issued on 28/03/13
|
8 March 2013 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England on 8 March 2013 (1 page) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 November 2009 | Director's details changed for Christopher Gibbs Holtom on 7 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher Gibbs Holtom on 7 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Hamish Lister Armitage Macdonald on 7 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Peter Elfed Isaac on 7 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher Gibbs Holtom on 7 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Peter Elfed Isaac on 7 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Hamish Lister Armitage Macdonald on 7 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Hamish Lister Armitage Macdonald on 7 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Peter Elfed Isaac on 7 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from slad valley house, 203 slad road stroud gloucestershire GL5 1RJ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from slad valley house, 203 slad road stroud gloucestershire GL5 1RJ (1 page) |
23 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
19 September 2005 | Ad 01/09/05-01/09/05 £ si 3@1=3 £ ic 6/9 (2 pages) |
19 September 2005 | Ad 01/09/05-01/09/05 £ si 3@1=3 £ ic 6/9 (2 pages) |
4 August 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 October 2004 | Return made up to 07/10/04; full list of members
|
26 October 2004 | Return made up to 07/10/04; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members
|
13 October 2003 | Return made up to 07/10/03; full list of members
|
11 June 2003 | Ad 31/03/03-31/03/03 £ si 1@1=1 £ ic 5/6 (2 pages) |
11 June 2003 | Ad 31/03/03-31/03/03 £ si 1@1=1 £ ic 5/6 (2 pages) |
11 June 2003 | Ad 31/03/03-31/03/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
11 June 2003 | Ad 31/03/03-31/03/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
2 April 2003 | Notice of assignment of name or new name to shares (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Statement of rights attached to allotted shares (2 pages) |
2 April 2003 | Notice of assignment of name or new name to shares (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Statement of rights attached to allotted shares (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |